Search icon

ELYSEE OPERATING CORP.

Company Details

Name: ELYSEE OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1956 (69 years ago)
Date of dissolution: 19 Oct 2017
Entity Number: 106507
ZIP code: 80302
County: Albany
Place of Formation: New York
Address: 2696 FOUR MILE CANYON, BOULDER, CO, United States, 80302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICH PINTO DOS Process Agent 2696 FOUR MILE CANYON, BOULDER, CO, United States, 80302

Chief Executive Officer

Name Role Address
RICH PINTO Chief Executive Officer 2696 4 MILE CANYON, BOULDER, CO, United States, 80302

History

Start date End date Type Value
2008-08-27 2010-09-30 Address 1539 PEARL ST, BOULDER, CO, 80302, USA (Type of address: Principal Executive Office)
2008-08-27 2010-09-30 Address 1539 PEARL ST, BOULDER, CO, 80302, USA (Type of address: Service of Process)
2000-09-06 2008-08-27 Address 60 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-09-06 2008-08-27 Address 60 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-06-24 2008-08-27 Address 60 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171019000068 2017-10-19 CERTIFICATE OF DISSOLUTION 2017-10-19
160127000522 2016-01-27 CERTIFICATE OF AMENDMENT 2016-01-27
141124006097 2014-11-24 BIENNIAL STATEMENT 2014-09-01
121010002269 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100930002129 2010-09-30 BIENNIAL STATEMENT 2010-09-01

Court Cases

Court Case Summary

Filing Date:
1989-08-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DAVID, M. BEN
Party Role:
Plaintiff
Party Name:
ELYSEE OPERATING CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State